Advanced company searchLink opens in new window

STEPHENS CONTRACTORS LIMITED

Company number 05072579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 COCOMP Order of court to wind up
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2009
18 May 2009 363a Return made up to 12/03/09; full list of members
18 May 2009 363a Return made up to 12/03/08; full list of members
18 May 2009 363a Return made up to 12/03/07; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jan 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2008
25 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Nov 2007 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Jun 2007 288a New director appointed
23 May 2007 288b Director resigned
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Jul 2006 363s Return made up to 12/03/06; full list of members
05 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
05 Jul 2005 363s Return made up to 12/03/05; full list of members
26 Mar 2004 288a New secretary appointed
25 Mar 2004 288a New director appointed
25 Mar 2004 287 Registered office changed on 25/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
25 Mar 2004 288b Director resigned
25 Mar 2004 288b Secretary resigned
12 Mar 2004 NEWINC Incorporation